WAVESTORE LIMITED

Register to unlock more data on OkredoRegister

WAVESTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083065

Incorporation date

02/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Artremis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon25/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2018
First Gazette notice for compulsory strike-off
dot icon05/08/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-06
dot icon23/07/2018
Notice of completion of voluntary arrangement
dot icon18/07/2018
Termination of appointment of Andrew Robert Henson as a director on 2018-07-12
dot icon16/07/2018
Termination of appointment of Christopher Williams as a director on 2018-07-10
dot icon02/04/2017
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Artremis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2017-04-03
dot icon22/06/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/05/2016
Termination of appointment of Julie Wright as a secretary on 2016-05-03
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon29/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/08/2015
Appointment of Mr Andrew Robert Henson as a director on 2015-08-18
dot icon22/07/2015
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Termination of appointment of Stuart Frederick Caldecourt as a director on 2015-07-09
dot icon07/06/2015
Termination of appointment of Andrew Robert Henson as a director on 2015-05-22
dot icon11/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Change of share class name or designation
dot icon04/03/2014
Appointment of Mr Andrew Robert Henson as a director
dot icon27/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon25/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Termination of appointment of Roger Isaacson as a director
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Secretary's details changed for Julie Evans on 2009-10-04
dot icon28/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon05/11/2009
Conve
dot icon05/11/2009
Miscellaneous
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-03-31
dot icon05/11/2009
Resolutions
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon01/06/2009
Certificate of change of name
dot icon29/01/2009
Registered office changed on 30/01/2009 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN
dot icon11/11/2008
Return made up to 03/10/08; full list of members
dot icon05/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/11/2007
Return made up to 03/10/07; full list of members
dot icon10/05/2007
Ad 25/04/07--------- £ si 13@1=13 £ ic 704/717
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon17/01/2007
Location of debenture register
dot icon17/01/2007
Location of register of members
dot icon17/01/2007
Registered office changed on 18/01/07 from: 10 college road harrow middlesex HA1 1DN
dot icon22/10/2006
Return made up to 03/10/06; full list of members
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
New secretary appointed
dot icon20/03/2006
Return made up to 03/10/05; full list of members
dot icon03/11/2005
Ad 11/08/05--------- £ si 22@1=22 £ ic 682/704
dot icon02/08/2005
Accounts for a small company made up to 2005-03-31
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon01/02/2005
Certificate of change of name
dot icon06/12/2004
Return made up to 03/10/04; full list of members
dot icon18/07/2004
Accounts for a small company made up to 2004-03-31
dot icon23/10/2003
Return made up to 03/10/03; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2003-03-31
dot icon04/07/2003
Particulars of mortgage/charge
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon08/05/2003
Ad 28/03/03--------- £ si 111@1=111 £ ic 562/673
dot icon27/11/2002
Return made up to 03/10/02; full list of members
dot icon24/07/2002
Accounting reference date extended from 15/10/02 to 31/03/03
dot icon07/07/2002
Total exemption full accounts made up to 2001-10-15
dot icon26/06/2002
Accounting reference date shortened from 31/10/01 to 15/10/01
dot icon25/06/2002
Ad 12/06/02--------- £ si 469@1=469 £ ic 93/562
dot icon25/06/2002
Ad 12/06/02--------- £ si 79@1=79 £ ic 14/93
dot icon25/06/2002
Ad 12/06/02--------- £ si 12@1=12 £ ic 2/14
dot icon08/11/2001
Return made up to 03/10/01; full list of members
dot icon11/10/2001
Secretary resigned
dot icon10/10/2001
Registered office changed on 11/10/01 from: 166 southwood road hayling island hampshire PO11 9QL
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon09/09/2001
Resolutions
dot icon09/09/2001
Nc inc already adjusted 05/09/01
dot icon09/09/2001
Resolutions
dot icon09/09/2001
Resolutions
dot icon30/08/2001
Certificate of change of name
dot icon30/08/2001
New secretary appointed
dot icon20/05/2001
New secretary appointed
dot icon20/05/2001
New director appointed
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Director resigned
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Christopher
Director
25/03/2003 - 10/07/2018
8
ENERGIZE SECRETARY LIMITED
Nominee Secretary
03/10/2000 - 03/10/2000
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
03/10/2000 - 03/10/2000
2726
ENERGIZE SECRETARY LIMITED
Corporate Secretary
29/08/2001 - 08/10/2001
449
Isaacson, Roger Charles
Director
01/03/2003 - 28/03/2011
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAVESTORE LIMITED

WAVESTORE LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at Artremis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAVESTORE LIMITED?

toggle

WAVESTORE LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 25/02/2019.

Where is WAVESTORE LIMITED located?

toggle

WAVESTORE LIMITED is registered at Artremis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT.

What does WAVESTORE LIMITED do?

toggle

WAVESTORE LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for WAVESTORE LIMITED?

toggle

The latest filing was on 25/02/2019: Final Gazette dissolved via compulsory strike-off.